Windmill Court (coventry) Limited COVENTRY


Windmill Court (coventry) started in year 1963 as Private Limited Company with registration number 00773553. The Windmill Court (coventry) company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Coventry at 125-131 New Union Street. Postal code: CV1 2NT.

There is a single director in the firm at the moment - Tracy D., appointed on 19 September 2005. In addition, a secretary was appointed - David S., appointed on 29 March 1993. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Caroline C. who worked with the the firm until 14 August 1992.

Windmill Court (coventry) Limited Address / Contact

Office Address 125-131 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773553
Date of Incorporation Tue, 10th Sep 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Tracy D.

Position: Director

Appointed: 19 September 2005

David S.

Position: Secretary

Appointed: 29 March 1993

Caroline C.

Position: Secretary

Resigned: 14 August 1992

Tania M.

Position: Director

Appointed: 04 January 2003

Resigned: 03 August 2006

Mick C.

Position: Director

Appointed: 04 January 2003

Resigned: 08 May 2019

Paul P.

Position: Director

Appointed: 07 November 2000

Resigned: 04 January 2003

William G.

Position: Director

Appointed: 23 September 1998

Resigned: 07 November 2000

Andrew D.

Position: Director

Appointed: 05 October 1996

Resigned: 11 June 1999

Helen R.

Position: Director

Appointed: 01 December 1992

Resigned: 19 June 1993

Tracy D.

Position: Director

Appointed: 30 October 1992

Resigned: 19 June 1993

Paula C.

Position: Director

Appointed: 01 October 1992

Resigned: 19 June 1993

Patrick K.

Position: Secretary

Appointed: 14 August 1992

Resigned: 29 March 1993

Alexandra S.

Position: Director

Appointed: 30 April 1992

Resigned: 30 October 1992

Alan T.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Caroline C.

Position: Director

Appointed: 30 April 1992

Resigned: 23 September 1998

Patrick K.

Position: Director

Appointed: 30 April 1992

Resigned: 15 July 1996

Mark B.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Sharon B.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Mark C.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Michael C.

Position: Director

Appointed: 30 April 1992

Resigned: 23 September 1998

Liam F.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Edwin G.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Rosemary G.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Jean G.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Teresa P.

Position: Director

Appointed: 30 April 1992

Resigned: 19 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 4208 5069 471       
Balance Sheet
Cash Bank In Hand5 2086 0197 297       
Cash Bank On Hand  7 2974 6556 0758 4199 6347 5509 1339 328
Current Assets8 3629 44810 4318 0839 60911 13811 92310 51910 76212 007
Debtors3 1543 4293 1343 4283 5342 7192 2892 9691 6292 679
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve7 4088 4949 459       
Shareholder Funds7 4208 5069 471       
Other
Accrued Liabilities  960960      
Creditors  9609601 0271 0461 0761 0931 1381 193
Creditors Due Within One Year942942960       
Net Current Assets Liabilities7 4208 5069 4717 1238 58210 09210 8479 4269 62410 814
Number Shares Allotted 1212       
Other Creditors   9601 0261 0461 0761 0931 1381 193
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       
Total Assets Less Current Liabilities7 4208 5069 4717 1238 58210 09210 8479 4269 62410 814
Trade Creditors Trade Payables    1     
Trade Debtors Trade Receivables  3 1343 4283 5342 7192 2892 9691 6292 679

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, July 2023
Free Download (6 pages)

Company search

Advertisements